Company NameBluesection Limited
Company StatusDissolved
Company Number04935438
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKevin Bond
NationalityBritish
StatusClosed
Appointed23 October 2003(6 days after company formation)
Appointment Duration5 years, 7 months (closed 26 May 2009)
RoleProduct Sales
Correspondence Address17 Doncrest Road
Donwell
Washington
Tyne & Wear
NE37 1ED
Director NameKevin Brendan Lyons
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2003(3 weeks, 3 days after company formation)
Appointment Duration5 years, 6 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Moorhill Court
Seaview Road
West Sunderland
Tyne & Wear
SR2 9DE
Director NameRuth Bond
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2006)
RoleProduct Sales
Correspondence Address17 Doncrest
Donwell
Washington
Tyne & Wear
NE37 1ED
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address48 West Sunniside
Sunderland
Tyne & Wear
SR1 1BA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Turnover£25,720
Gross Profit£12,406
Net Worth-£18,851
Cash£171
Current Liabilities£31,235

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
5 February 2008Application for striking-off (1 page)
20 October 2006Registered office changed on 20/10/06 from: 17 doncrest road district 2 washington tyne & wear NE37 1ED (1 page)
20 October 2006Return made up to 17/10/06; full list of members (3 pages)
8 February 2006Director resigned (1 page)
3 January 2006Total exemption full accounts made up to 31 October 2004 (10 pages)
24 October 2005Return made up to 17/10/05; full list of members (8 pages)
15 November 2004Ad 12/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 December 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Registered office changed on 11/11/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003New secretary appointed (2 pages)